(TM01) Director's appointment was terminated on Friday 18th August 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th October 2017.
filed on: 21st, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 20th October 2017.
filed on: 21st, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Close House Giggleswick Settle BD24 0EA. Change occurred on Tuesday 10th October 2017. Company's previous address: The Green Partnership, 150 Main Street Bingley West Yorkshire BD16 2HR.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Thursday 15th January 2015) of a secretary
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th January 2015.
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th January 2015
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Green Partnership, 150 Main Street Bingley West Yorkshire BD16 2HR. Change occurred on Saturday 17th January 2015. Company's previous address: 22 Margerison Road Apt. 2 Margerison House 22 Margerison Road Ilkley West Yorkshire LS29 8QU.
filed on: 17th, January 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 15th January 2015
filed on: 17th, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 9th October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 14th August 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 12th August 2014) of a secretary
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Margerison Road Apt. 2 Margerison House 22 Margerison Road Ilkley West Yorkshire LS29 8QU. Change occurred on Thursday 9th October 2014. Company's previous address: 22 Apt.1 22 Margerison Road Ilkley West Yorkshire LS29 8QU.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 14th September 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Saturday 19th October 2013
filed on: 19th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 26th September 2013
filed on: 19th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Saturday 19th October 2013
capital
|
|
(AD01) Change of registered office on Monday 15th July 2013 from Apt 5 22 Margerison Road Ilkley West Yorks LS29 8QU
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 26th September 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 26th September 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 1st September 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 26th September 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 17th December 2009.
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 14th November 2009
filed on: 14th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th September 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 30th September 2008
filed on: 9th, May 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to Monday 6th October 2008 - Annual return with full member list
filed on: 6th, October 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On Monday 4th August 2008 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 18th June 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 18th June 2008 Appointment terminated director
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 18th June 2008 Appointment terminated secretary
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 16th June 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 11th June 2008 Director and secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/06/2008 from oxford house, oxford road guisley leeds west yorkshire LS20 9AA
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th September 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Sunday 30th September 2007
filed on: 10th, December 2007
| accounts
|
Free Download
(10 pages)
|
(288a) On Thursday 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(3 pages)
|
(363s) Period up to Thursday 29th November 2007 - Annual return with full member list
filed on: 29th, November 2007
| annual return
|
Free Download
(8 pages)
|
(288a) On Thursday 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(3 pages)
|
(363s) Period up to Thursday 29th November 2007 - Annual return with full member list
filed on: 29th, November 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Saturday 30th September 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Saturday 30th September 2006
filed on: 21st, September 2007
| accounts
|
Free Download
(10 pages)
|
(288c) Secretary's particulars changed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to Friday 20th October 2006 - Annual return with full member list
filed on: 20th, October 2006
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return drawn up to Friday 20th October 2006 (Director's particulars changed)
annual return
|
|
(363s) Period up to Friday 20th October 2006 - Annual return with full member list
filed on: 20th, October 2006
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return drawn up to Friday 20th October 2006 (Director's particulars changed)
annual return
|
|
(288b) On Tuesday 14th March 2006 Director resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 14th March 2006 Director resigned
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th October 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th October 2005 New secretary appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 28th October 2005 New secretary appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 28th October 2005 New secretary appointed;new director appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On Friday 28th October 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th October 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, October 2005
| address
|
Free Download
(1 page)
|
(288a) On Friday 28th October 2005 New secretary appointed;new director appointed
filed on: 28th, October 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 26th, September 2005
| incorporation
|
Free Download
(16 pages)
|